Tracer Contractors Limited, a registered company, was registered on 05 Nov 2001. 9429036720361 is the NZ business number it was issued. "Building completion services - all trades subcontracted" (ANZSIC E329920) is how the company was categorised. This company has been supervised by 9 directors: Graeme John Smith - an active director whose contract began on 22 Oct 2004,
Paul John Klouwens - an active director whose contract began on 20 Sep 2017,
Gregory John Bellingham - an inactive director whose contract began on 31 Mar 2004 and was terminated on 25 Oct 2016,
Terence Maxwell Butler - an inactive director whose contract began on 05 Nov 2001 and was terminated on 31 Mar 2004,
Paul Winstone Forsyth - an inactive director whose contract began on 05 Nov 2001 and was terminated on 31 Mar 2004.
Updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: Level 12, 20 Customhouse Quay, Wellington, 6011 (category: registered, physical).
Tracer Contractors Limited had been using Level 16, Deloitte House, 10 Brandon Street, Wellington as their registered address until 13 Jul 2018.
Past names for this company, as we found at BizDb, included: from 15 Feb 2017 to 28 Aug 2017 they were called Tc 17 Limited, from 05 Nov 2001 to 15 Feb 2017 they were called Whitby Village Holdings Limited.
One entity owns all company shares (exactly 1000 shares) - Tracer Holdings Limited - located at 6011, 20 Customhouse Quay, Wellington.
Previous addresses
Address: Level 16, Deloitte House, 10 Brandon Street, Wellington, 6140 New Zealand
Registered & physical address used from 02 Nov 2016 to 13 Jul 2018
Address: Openside Ca Limited, Level 14, 49 Boulcott Street, Wellington New Zealand
Registered & physical address used from 06 Oct 2009 to 02 Nov 2016
Address: Plaza Level, 308 Parnell Road, Parnell, Auckland
Registered & physical address used from 05 Nov 2001 to 06 Oct 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 19 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Tracer Holdings Limited Shareholder NZBN: 9429030381292 |
20 Customhouse Quay Wellington 6011 New Zealand |
07 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Bonavista Holdings Limited Shareholder NZBN: 9429035599821 Company Number: 1472053 |
22 Oct 2004 - 07 Aug 2017 | |
Entity | Negotiable Enterprises Limited (in Liq) Shareholder NZBN: 9429032048865 Company Number: 116949 |
05 Nov 2001 - 27 Jun 2010 | |
Entity | Negotiable Enterprises Limited (in Liq) Shareholder NZBN: 9429032048865 Company Number: 116949 |
05 Nov 2001 - 27 Jun 2010 | |
Entity | Bonavista Holdings Limited Shareholder NZBN: 9429035599821 Company Number: 1472053 |
22 Oct 2004 - 07 Aug 2017 |
Ultimate Holding Company
Graeme John Smith - Director
Appointment date: 22 Oct 2004
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 25 Oct 2016
Paul John Klouwens - Director
Appointment date: 20 Sep 2017
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Mar 2020
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 05 Jul 2018
Address: Roseneath, Wellington, 6021 New Zealand
Address used since 20 Sep 2017
Gregory John Bellingham - Director (Inactive)
Appointment date: 31 Mar 2004
Termination date: 25 Oct 2016
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 29 Sep 2009
Terence Maxwell Butler - Director (Inactive)
Appointment date: 05 Nov 2001
Termination date: 31 Mar 2004
Address: Remuera, Auckland,
Address used since 05 Nov 2001
Paul Winstone Forsyth - Director (Inactive)
Appointment date: 05 Nov 2001
Termination date: 31 Mar 2004
Address: Shed 23, Princes Wharf, Quay Street, Auckland,
Address used since 05 Nov 2001
Ann Kathleen Butler - Director (Inactive)
Appointment date: 05 Nov 2001
Termination date: 31 Mar 2004
Address: Remuera, Auckland,
Address used since 05 Nov 2001
Robert Barry Whale - Director (Inactive)
Appointment date: 07 May 2002
Termination date: 31 Mar 2004
Address: Epsom Auckland,
Address used since 07 May 2002
David John Warwick Nicoll - Director (Inactive)
Appointment date: 05 Nov 2001
Termination date: 01 Jun 2002
Address: Parnell, Auckland,
Address used since 05 Nov 2001
Lindsay William Kincaid - Director (Inactive)
Appointment date: 05 Nov 2001
Termination date: 02 May 2002
Address: Pakuranga, Auckland,
Address used since 05 Nov 2001
Pillar Consulting Limited
Level 16
Auckley Limited
Level 11-16
Hr Sorted Limited
Level 16
Garrett Smythe Limited
10 Brandon Street
Garrett Smythe Trustee Limited
10 Brandon Street
Rhino Building Limited
Level 16
Containment Solutions Limited
Apartment E, 60 Courtney Place
Fab&rachel Limited
Level 7, 234 Wakefield Street
Izodom Homes Limited
Level 16
Skyline Project Management Limited
58 Oriental Parade
Tracer Construction Limited
Level 1
Zeal Commercial Interiors Limited
Level 15, Grant Thornton House